Coastal Holdings (s.c.) Limited

General information

Name:

Coastal Holdings (s.c.) Ltd

Office Address:

1 Blatchington Road BN3 3YP Hove

Number: 00767328

Incorporation date: 1963-07-11

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Coastal Holdings (s.c.) Limited has been prospering in the UK for sixty one years. Registered under the number 00767328 in the year 1963, it is located at 1 Blatchington Road, Hove BN3 3YP. This company's registered with SIC code 41100 - Development of building projects. The most recent accounts were submitted for the period up to 2022-09-30 and the most recent confirmation statement was released on 2023-06-27.

Current directors enumerated by this limited company include: Jennifer S. appointed in 2018 in March, Nicola S. appointed in 2018, Timothy S. appointed in 2018 and 2 other directors have been described below. In addition, the director's tasks are often aided with by a secretary - Geoffrey S..

Geoffrey S. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Geoffrey S.

Role: Secretary

Latest update: 3 March 2024

Jennifer S.

Role: Director

Appointed: 23 March 2018

Latest update: 3 March 2024

Nicola S.

Role: Director

Appointed: 23 March 2018

Latest update: 3 March 2024

Timothy S.

Role: Director

Appointed: 23 March 2018

Latest update: 3 March 2024

Geoffrey S.

Role: Director

Appointed: 31 May 1991

Latest update: 3 March 2024

Susan S.

Role: Director

Appointed: 31 May 1991

Latest update: 3 March 2024

People with significant control

Geoffrey S.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 11 July 2024
Confirmation statement last made up date 27 June 2023
Annual Accounts 9 April 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 9 April 2014
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 27 April 2015
Annual Accounts 8 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 8 February 2016
Annual Accounts 17 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 17 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts 4 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 4 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to September 30, 2022 (AA)
filed on: 18th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

2nd Floor, Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

HQ address,
2013

Address:

2nd Floor, Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

HQ address,
2014

Address:

2nd Floor, Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

HQ address,
2015

Address:

2nd Floor, Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

HQ address,
2016

Address:

2nd Floor, Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
60
Company Age

Closest Companies - by postcode